Search icon

METAMARK LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: METAMARK LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F09000003685
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21516 New Hampshire Ave., Brookeville, MD, 20833, US
Mail Address: 21516 New Hampshire Ave., Brookeville, MD, 20833, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kothandaram Sathish Director c/o Theranostix, Inc., Beltsville, MD, 20705
Gonsalves Agnelo Chief Financial Officer 21516 New Hampshire Ave., Brookeville, MD, 20833
Davidson James Secretary 21516 New Hampshire Ave., Brookeville, MD, 20833
Kothandaram Sathish Chief Executive Officer c/o Theranostix, Inc., Beltsville, MD, 20705
Gonsalves Agnelo Treasurer 21516 New Hampshire Ave., Brookeville, MD, 20833
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-13 21516 New Hampshire Ave., Brookeville, MD 20833 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 21516 New Hampshire Ave., Brookeville, MD 20833 -
REINSTATEMENT 2015-05-19 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-09-23 METAMARK LABORATORIES, INC. -
NAME CHANGE AMENDMENT 2010-04-12 HEALTHTRONICS LABORATORY SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000804888 TERMINATED 1000000851016 COLUMBIA 2019-12-06 2039-12-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000263813 TERMINATED 1000000585593 LEON 2014-02-19 2034-03-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
AMENDED ANNUAL REPORT 2015-12-03
Reinstatement 2015-05-19
Name Change 2013-09-23
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
Name Change 2010-04-12
ANNUAL REPORT 2010-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State